D P CABLING LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY SEAN KATIFF

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KATIFF

View Document

23/04/1523 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN KATIFF / 21/09/2010

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 COMPANY NAME CHANGED D.P. FIBRE OPTIC SERVICES LIMITE D CERTIFICATE ISSUED ON 02/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: G OFFICE CHANGED 06/09/99 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information